Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAZOOM INVESTMENTS LTD
Company Information for

RAZOOM INVESTMENTS LTD

RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY,
Company Registration Number
04868176
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Razoom Investments Ltd
RAZOOM INVESTMENTS LTD was founded on 2003-08-15 and has its registered office in Hungerford. The organisation's status is listed as "Active - Proposal to Strike off". Razoom Investments Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAZOOM INVESTMENTS LTD
 
Legal Registered Office
RAMSBURY HOUSE
CHARNHAM LANE
HUNGERFORD
BERKSHIRE
RG17 0EY
Other companies in RG14
 
Previous Names
CUSTOMERVUE LTD17/11/2016
CUSTOMERVUE LIMITED24/02/2015
RAZOOM LTD09/02/2015
PROGRESS DMS LIMITED07/01/2014
CRYSTAL SYSTEMS LIMITED23/08/2006
Filing Information
Company Number 04868176
Company ID Number 04868176
Date formed 2003-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 23:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAZOOM INVESTMENTS LTD
The accountancy firm based at this address is PBA ACCOUNTANTS AND BUSINESS ADVISERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAZOOM INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
DAVID CRAWFORD DEWAR
Director 2013-05-22
CARL ANTHONY LIGHTFOOT
Director 2003-09-15
ROBERT JOHN READMAN SKIDMORE
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD PORTER
Company Secretary 2003-09-15 2009-12-22
MICHAEL BERNARD PORTER
Director 2003-09-15 2009-12-22
SUZANNE BREWER
Company Secretary 2003-08-15 2003-09-15
KEVIN MICHAEL BREWER
Director 2003-08-15 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRAWFORD DEWAR RAZOOM HOLDINGS LTD Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
CARL ANTHONY LIGHTFOOT LACEWOODS LTD Director 2015-02-02 CURRENT 2015-02-02 Liquidation
CARL ANTHONY LIGHTFOOT RAZOOM HOLDINGS LTD Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
ROBERT JOHN READMAN SKIDMORE RAZOOM HOLDINGS LTD Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
ROBERT JOHN READMAN SKIDMORE RESPONSIVE DIGITAL LTD Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2014-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-04DS01Application to strike the company off the register
2022-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 83-85 London Street Reading Berkshire RG1 4QA
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-11-17RES15CHANGE OF NAME 23/10/2016
2016-11-17CERTNMCompany name changed customervue LTD\certificate issued on 17/11/16
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 45150
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 45150
2015-10-06AR0104/08/15 ANNUAL RETURN FULL LIST
2015-10-06AD02Register inspection address changed from No 5 Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to 83-85 London Street Reading Berkshire RG1 4QA
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM Unit 5 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ
2015-06-30CH01Director's details changed for Mr Carl Anthony Lightfoot on 2015-05-08
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28MR05
2015-02-24RES15CHANGE OF NAME 16/02/2015
2015-02-24CERTNMCompany name changed customervue LIMITED\certificate issued on 24/02/15
2015-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-09RES15CHANGE OF NAME 28/01/2015
2015-02-09CERTNMCompany name changed razoom LTD\certificate issued on 09/02/15
2015-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-20SH0119/12/14 STATEMENT OF CAPITAL GBP 7431450
2014-12-19SH20Statement by Directors
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 45150
2014-12-19SH19Statement of capital on 2014-12-19 GBP 45,150
2014-12-19CAP-SSSolvency Statement dated 19/12/14
2014-12-19RES13REDUCTION OF SHARE PREMIUM ACCOUNT 19/12/2014
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048681760005
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 45150
2014-09-01AR0104/08/14 FULL LIST
2014-09-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-19AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-01-23AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-07RES15CHANGE OF NAME 06/01/2014
2014-01-07CERTNMCOMPANY NAME CHANGED PROGRESS DMS LIMITED CERTIFICATE ISSUED ON 07/01/14
2013-09-03AR0104/08/13 FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR DAVID DEWAR
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN READMAN SKIDMORE / 15/08/2013
2013-06-04RES01ADOPT ARTICLES 22/05/2013
2013-06-04SH0122/05/13 STATEMENT OF CAPITAL GBP 45150.00
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-02-05AA01CURREXT FROM 31/12/2012 TO 30/04/2013
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-14AR0104/08/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY LIGHTFOOT / 01/12/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-16AR0104/08/11 FULL LIST
2011-09-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-16AD02SAIL ADDRESS CREATED
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY LIGHTFOOT / 01/12/2010
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AR0104/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN READMAN SKIDMORE / 01/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY LIGHTFOOT / 01/12/2009
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PORTER
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM NO 1 NORTHBROOK COURT, PARK STREET, NEWBURY BERKSHIRE RG14 1EA
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20123£ NC 1000/31000 07/03/07
2007-03-2088(2)RAD 07/03/07--------- £ SI 30000@1=30000 £ IC 100/30100
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: HAZELEA THE STREET LEA MALMESBURY WILTSHIRE SN16 9PA
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23CERTNMCOMPANY NAME CHANGED CRYSTAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/08/06
2006-08-16363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-04363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/12/04
2003-09-30225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-24288bSECRETARY RESIGNED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2003-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RAZOOM INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAZOOM INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-05 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-26 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 154,338
Creditors Due Within One Year 2012-01-01 £ 330,565
Provisions For Liabilities Charges 2012-01-01 £ 183

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAZOOM INVESTMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30,100
Cash Bank In Hand 2012-01-01 £ 1,130
Current Assets 2012-01-01 £ 288,291
Debtors 2012-01-01 £ 287,161
Fixed Assets 2012-01-01 £ 254,614
Shareholder Funds 2012-01-01 £ 57,819
Tangible Fixed Assets 2012-01-01 £ 233,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAZOOM INVESTMENTS LTD registering or being granted any patents
Domain Names

RAZOOM INVESTMENTS LTD owns 25 domain names.

cleverservicing.co.uk   clever-cars.co.uk   clever-servicing.co.uk   clevercars.co.uk   dmsdatalink.co.uk   eservicemanager.co.uk   phoenixdms.co.uk   phoenix-dms.co.uk   autocade.co.uk   dealer-management-software.co.uk   dealer-management-system.co.uk   progressmotorsolutions.co.uk   progress-dms.co.uk   progress-systems.co.uk   progressautomotive.co.uk   progressdealersolutions.co.uk   progressdms.co.uk   progress-automotive.co.uk   progressautosolutions.co.uk   edealermanager.co.uk   rentatechnician.co.uk   e-dealermanager.co.uk   luxurycarfinance.co.uk   kelkconsulting.co.uk   sportscardeals.co.uk  

Trademarks
We have not found any records of RAZOOM INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAZOOM INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RAZOOM INVESTMENTS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RAZOOM INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAZOOM INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAZOOM INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.